About

Registered Number: 06427641
Date of Incorporation: 14/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1a Priory Way, Off Western Road, Southall, Middlesex, UB2 5EB

 

Based in Middlesex, Five Rivers Haulage Ltd was established in 2007, it has a status of "Active". There are 3 directors listed as Oberoi, Jasvir, Dhaliwal, Surjit Singh, Singh, Charanjit for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Surjit Singh 01 September 2011 01 November 2012 1
SINGH, Charanjit 14 November 2007 28 September 2009 1
Secretary Name Appointed Resigned Total Appointments
OBEROI, Jasvir 14 November 2007 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 June 2020
DISS40 - Notice of striking-off action discontinued 24 July 2019
CS01 - N/A 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 13 July 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
AR01 - Annual Return 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 29 June 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 31 March 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 10 November 2009
TM01 - Termination of appointment of director 07 November 2009
AD01 - Change of registered office address 07 November 2009
225 - Change of Accounting Reference Date 27 July 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.